Bayswater Road
London
W2 4RQ
Director Name | Mr Azad Bakir Ali Cola |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Victoria Road London W8 5RG |
Director Name | Arash Masoumzadeh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 12 August 2003(4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 November 2006) |
Role | Businessman |
Correspondence Address | Apartment 14h Dubai Intercontinental Dubai 8811 United Arab Emirates |
Secretary Name | Mr Azad Bakir Ali Cola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(4 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Victoria Road London W8 5RG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 1 1-2 Coach And Horses Yard London W1S 2EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2006 | Application for striking-off (1 page) |
15 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 1 charles street london W1X 8LA (1 page) |
31 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
31 August 2004 | Ad 29/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
8 August 2003 | Incorporation (18 pages) |